(AD01) Registered office address changed from 272 Abingdon Road Oxford OX1 4TA to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2019-01-28
filed on: 28th, January 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-13
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-11-30
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-30: 259.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, December 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, December 2017
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 11th, December 2017
| incorporation
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 076331410002 in full
filed on: 25th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076331410003, created on 2017-09-21
filed on: 21st, September 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-05-13
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-13 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076331410002, created on 2015-08-04
filed on: 6th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to 2015-05-13 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-13 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-16: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 25 Gordon Street Leamington Spa Warwickshire CV31 1HR United Kingdom on 2013-09-16
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 22nd, June 2013
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-05-13 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-02-28
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 1st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from , Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom on 2012-12-21
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , C/O Ubyk Ltd, 25 Gordon Street, Leamington Spa, Warwickshire, CV31 1HR, United Kingdom on 2012-08-10
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-05-13 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-01-10
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-10
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-10
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-10
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-12-14
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-09-26
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rokcruz LTDcertificate issued on 26/09/11
filed on: 26th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-09-23
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from , the Old Library York Road, Leamington Spa, Warwickshire, CV31 3PR, England on 2011-09-26
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|